The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Waleed Khan

    Related profiles found in government register
  • Mr Waleed Khan
    Pakistani born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Craig Street, Peterborough, PE1 2EJ, England

      IIF 1
  • Waleed Khan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102, Chester Road, Manchester, M32 0HL, United Kingdom

      IIF 2
  • Mr Waleed Khan
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Waleed Khan
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 14
  • Khan, Waleed
    Pakistani director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102, Chester Road, Manchester, M32 0HL, United Kingdom

      IIF 15
  • Mr Waleed Khan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heady Hill Road, Heywood, OL10 3JH, England

      IIF 16
    • 6, Arnside Street, Manchester, M14 7PF, England

      IIF 17 IIF 18
  • Waleed Khan
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dickenson Road, Manchester, M14 5HJ, England

      IIF 19
  • Khan, Waleed
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluebells, Byfleets Lane, Warnham, Horsham, RH12 3PD, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22 IIF 23
  • Khan, Waleed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
  • Khan, Waleed
    British legal advisor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kelvin House, Kelvin Way, Crawley, RH10 9WE, England

      IIF 27
  • Khan, Waleed
    British property born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
  • Khan, Waleed
    British property investor born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Khan, Waleed
    British sales in property born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Khan, Waleed
    British financial adviser born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 35
  • Mr Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Waleed
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 41
  • Khan, Waleed
    Pakistani security supervisor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craig Street, Peterborough, PE1 2EJ, England

      IIF 42
  • Khan, Waleed
    Pakistani retailer born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Heady Hill Road, Heywood, OL10 3JH, England

      IIF 43
  • Khan, Waleed
    Pakistani taxi driver born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 6, Arnside Street, Manchester, M14 7PF, England

      IIF 44 IIF 45
  • Khan, Waleed
    Pakistani company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dickenson Road, Manchester, M14 5HJ, England

      IIF 46
  • Waleed Khan
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 250, Salmon Street, London, NW9 8XY, England

      IIF 47
  • Khan, Waleed
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12-13, The Courtyard, East Park, Crawley, West Sussex, RH10 6AG, England

      IIF 48
    • 9 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 49
  • Khan, Waleed
    British consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Khan, Waleed
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Khan, Waleed
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, RH11 7NN, England

      IIF 53
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Khan, Waleed
    British motor trade born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Courtyard, East Park, Crawley, RH10 6AG, United Kingdom

      IIF 55
  • Khan, Waleed
    British property born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Khan, Waleed
    British sales born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN, England

      IIF 57
  • Khan, Waleed
    British salesman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 58
  • Mr Ansar Mahmood Khan
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 59
  • Khan, Ansar
    British estate agent born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, East Park, Crawley, West Sussex, RH10 6AG

      IIF 60
  • Khan, Ansar
    British legal advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 61
  • Khan, Ansar
    British sales represenative born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Lime Close, Crawley, West Sussex, RH11 7NN

      IIF 62
  • Khan, Ansar Mahmood
    British

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 63
  • Khan, Ansar Mahmood
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 19 Lime Close, Langley Green, Crawley, West Sussex, RH11 7NN

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    1102 Chester Road, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    9 The Courtyard, East Park, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 55 - director → ME
  • 4
    193 Burnage Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Nightingale House, 1-3 Brighton Road, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 60 - director → ME
  • 6
    73 Tinsley Lane Crawley, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 31 - director → ME
  • 7
    323 Palatine Road, Northenden, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    250 Salmon Street, London, England
    Corporate (4 parents)
    Person with significant control
    2025-04-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    4385, 13018358 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 36 - Has significant influence or controlOE
  • 12
    NAMBARDAR GROUP OF COMPANIES LTD - 2023-02-06
    27 Heady Hill Road, Heywood, England
    Corporate (1 parent)
    Equity (Company account)
    -7,192 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    244 Norwood Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 28 - director → ME
  • 15
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    11817955 LTD - 2023-11-30
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2019-02-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-19 ~ now
    IIF 22 - director → ME
  • 19
    Unit 8 Vicarage Farm Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    4385, 12154451 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    20-22 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    545,691 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    2019-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 24
    12 The Courtyard, East Park, Crawley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,374 GBP2018-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 57 - director → ME
  • 25
    Repton Manor, Repton Avenue, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 58 - director → ME
  • 26
    Nightingale House, 1-3 Brighton Road, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    5,079 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 27 - director → ME
  • 27
    19 Lime Close, Langley Green, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -3,682 GBP2024-01-31
    Officer
    2003-01-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    Bluebells Byfleets Lane, Warnham, Horsham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-04-30
    Officer
    2021-04-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 29
    1 Craig Street, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 30
    106 Dickenson Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    ACE CARS CRAWLEY LTD - 2017-03-28
    129a Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2010-09-13 ~ 2011-11-23
    IIF 53 - director → ME
  • 2
    The Old Mill, 9 Soar Lane, Leicester, England
    Corporate (2 parents)
    Officer
    2024-07-17 ~ 2025-03-04
    IIF 24 - director → ME
    Person with significant control
    2024-07-17 ~ 2025-03-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    250 Salmon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -27,434 GBP2024-05-31
    Officer
    2020-12-09 ~ 2021-11-26
    IIF 25 - director → ME
    Person with significant control
    2020-12-09 ~ 2021-11-26
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    105,028 GBP2021-03-31
    Officer
    2014-12-15 ~ 2019-10-01
    IIF 32 - director → ME
    Person with significant control
    2016-12-14 ~ 2019-10-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    19 Stoats Nest Road, Coulsdon, Surrey, England
    Dissolved corporate
    Officer
    2007-10-28 ~ 2014-02-10
    IIF 62 - director → ME
    2014-02-10 ~ 2014-07-14
    IIF 49 - director → ME
  • 6
    50 Trilby Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-21 ~ 2014-02-10
    IIF 61 - director → ME
    2014-02-10 ~ 2015-01-01
    IIF 48 - director → ME
    2008-02-21 ~ 2009-03-09
    IIF 63 - secretary → ME
  • 7
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-26
    Officer
    2016-06-15 ~ 2022-03-09
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.